Business directory in New York Niagara - Page 494

by County Niagara ZIP Codes

14120 14132 14067 14304 14302 14012 14303 14008 14126 14109 14095 14107 14301 14094 14305 14131 14108 14028 14092 14172 14174
Found 28743 companies

Entity number: 666486

Address: 7624 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14304

Registration date: 01 Dec 1980 - 24 Mar 1993

Entity number: 665910

Address: 933 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

Registration date: 26 Nov 1980 - 19 Jun 1998

Entity number: 665750

Address: 286 YOUNG ST., WILSON, NY, United States

Registration date: 25 Nov 1980 - 25 Mar 1992

Entity number: 665696

Address: 415 SOUTH TRANSIT ST., LOCKPORT, NY, United States, 14094

Registration date: 25 Nov 1980 - 26 Jun 1991

Entity number: 665150

Address: 700 NIAGARA FRONTIER, BLDG, BUFFALO, NY, United States

Registration date: 24 Nov 1980 - 24 Sep 1997

Entity number: 664577

Address: 1979 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Registration date: 21 Nov 1980 - 21 Jan 2010

Entity number: 664303

Address: 21 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 20 Nov 1980 - 23 Sep 1992

Entity number: 664261

Registration date: 20 Nov 1980 - 20 Nov 1980

Entity number: 664260

Registration date: 20 Nov 1980 - 20 Nov 1980

Entity number: 664214

Address: 1222 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 20 Nov 1980 - 24 Mar 1993

Entity number: 664166

Registration date: 20 Nov 1980 - 20 Nov 1980

Entity number: 663637

Address: 142 STAPLETON AVE., HAMILTON, ONTARIO, Canada, L8H-3N8

Registration date: 18 Nov 1980 - 31 Mar 1982

Entity number: 662403

Address: 1800 1 M&T PLAZA, BUFFALO, NY, United States, 14203

Registration date: 13 Nov 1980 - 01 Jan 2006

Entity number: 662369

Registration date: 13 Nov 1980 - 13 Nov 1980

Entity number: 662117

Address: 436 WARD ROAD, N TONAWANDA, NY, United States, 14120

Registration date: 12 Nov 1980 - 26 Jun 1991

Entity number: 661964

Address: 69 DELAWARE AVE, BUFFALO, NY, United States, 14202

Registration date: 12 Nov 1980 - 24 Mar 1993

Entity number: 661925

Address: 345 THIRD AVE, NIAGARA FALLS, NY, United States, 14303

Registration date: 10 Nov 1980 - 24 Mar 1993

Entity number: 661439

Address: 230 NO 4TH ST, LEWISTON, NY, United States, 14092

Registration date: 07 Nov 1980 - 24 Mar 1993

Entity number: 661194

Address: 138 MILLER ST., NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Nov 1980 - 24 Mar 1993

Entity number: 661104

Address: 91 TREMONT ST, NORTH TONAWANDA, NY, United States, 14120

Registration date: 06 Nov 1980 - 28 Oct 2009

Entity number: 660821

Registration date: 05 Nov 1980 - 05 Nov 1980

Entity number: 660722

Address: M.O.P. BOX 248, NIAGARA FALLS, NY, United States, 14302

Registration date: 05 Nov 1980 - 25 Mar 1992

Entity number: 660712

Address: 58 MAIN ST, LOCKPORT, NY, United States, 14094

Registration date: 05 Nov 1980 - 13 Nov 2008

Entity number: 660701

Address: 3857 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14302

Registration date: 05 Nov 1980

Entity number: 659924

Address: NIAGARA FALLS INT'L APT., NIAGARA FALLS, NY, United States, 14304

Registration date: 30 Oct 1980

Entity number: 659570

Address: 5100 ENERGY DRIVE, DAYTON, OH, United States, 45414

Registration date: 29 Oct 1980

Entity number: 658966

Registration date: 27 Oct 1980 - 27 Oct 1980

Entity number: 658944

Address: 1783 KENMORE AVE, KENMORE, NY, United States, 14217

Registration date: 27 Oct 1980 - 25 Jan 2012

Entity number: 658758

Address: 1011 SOUTH AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 24 Oct 1980 - 02 Mar 1992

Entity number: 658530

Address: 1316 GARRETT AVE, NIAGARA FALLS, NY, United States, 14305

Registration date: 23 Oct 1980 - 24 Mar 1993

Entity number: 658246

Address: 1818-1820 PINE AVENUE, NIAGARA FALLS, NY, United States, 14302

Registration date: 22 Oct 1980 - 23 Sep 1992

Entity number: 658163

Address: 10 HARDING AVE, LOCKPORT, NY, United States, 14094

Registration date: 22 Oct 1980 - 25 Mar 1992

Entity number: 657959

Address: 17 COURT ST, SUITE 505, BUFFALO, NY, United States, 14202

Registration date: 21 Oct 1980 - 26 Jun 1991

Entity number: 657815

Address: 637 RUI RD, NO TONAWANDA, NY, United States, 14120

Registration date: 21 Oct 1980 - 24 Mar 1993

Entity number: 657485

Address: 755 CENTER ST, LEWISTON, NY, United States, 14092

Registration date: 20 Oct 1980 - 23 Sep 1992

Entity number: 656989

Address: 39 EAST AVE., LOCKPORT, NY, United States, 14094

Registration date: 16 Oct 1980 - 09 Jun 1982

Entity number: 656689

Registration date: 16 Oct 1980 - 16 Oct 1980

Entity number: 656416

Registration date: 15 Oct 1980 - 15 Oct 1980

Entity number: 656399

Address: 2525 RIVER RD, NIAGARA FALLS, NY, United States, 14304

Registration date: 15 Oct 1980 - 24 Mar 1993

Entity number: 656204

Address: 2101 MAIN ST, NIAGARA FALLS, NY, United States, 14303

Registration date: 14 Oct 1980 - 25 Jan 2012

Entity number: 655339

Address: 631 MAIN STREET, NIAGARA FALLS, NY, United States, 14301

Registration date: 08 Oct 1980 - 27 Feb 1989

Entity number: 655147

Address: 471 HYDE PARK BLVD., NIAGARA FALLS, NY, United States, 14303

Registration date: 08 Oct 1980 - 23 Sep 1992

Entity number: 654813

Address: 423 WILLOW ST., LOCKPORT, NY, United States, 14094

Registration date: 06 Oct 1980 - 26 Jun 1991

Entity number: 654794

Registration date: 06 Oct 1980 - 06 Oct 1980

Entity number: 654647

Address: 1313 SCOTTSVILLE RD, ROCHESTER, NY, United States, 14624

Registration date: 06 Oct 1980 - 06 Apr 1988

Entity number: 654529

Address: 908 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120

Registration date: 03 Oct 1980 - 24 Mar 1993

Entity number: 654210

Address: 792 WURLITZER DRIVE, NORTH TONAWANDA, NY, United States, 14120

Registration date: 02 Oct 1980

Entity number: 653656

Registration date: 01 Oct 1980 - 01 Oct 1980

Entity number: 653653

Registration date: 01 Oct 1980 - 01 Oct 1980

Entity number: 653173

Address: 515 THIRD ST, NIAGARA FALLS, NY, United States, 14301

Registration date: 29 Sep 1980 - 23 Jul 1996